Advanced company searchLink opens in new window

SONIX STANDARD LIMITED

Company number 03525532

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2019 AA Micro company accounts made up to 30 June 2018
23 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
10 Jan 2018 AA Micro company accounts made up to 30 June 2017
29 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
31 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
25 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
03 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
17 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
12 Mar 2014 CH01 Director's details changed for Mr Peter Andrew Vaughan Rouch on 12 December 2013
12 Mar 2014 CH03 Secretary's details changed for Andrea Rouch on 12 December 2013
07 Jan 2014 AD01 Registered office address changed from Heathcliffe House Sylvester Street Heath and Reach Leighton Buzzard Bedfordshire LU7 0AH United Kingdom on 7 January 2014
11 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
28 Feb 2013 AD01 Registered office address changed from 7 Brownslea Leighton Buzzard Bedfordshire LU7 3NA on 28 February 2013
14 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
23 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
15 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
07 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
08 Apr 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Peter Andrew Vaughan Rouch on 7 April 2010
04 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
06 Apr 2009 363a Return made up to 11/03/09; full list of members